Knightstone Island Limited WESTON-SUPER-MARE


Founded in 2009, Knightstone Island, classified under reg no. 06892828 is an active company. Currently registered at C/o Saturley Garner & Co Ltd, The Hive BS24 8EE, Weston-super-mare the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Dominic C., Timothy G. and Michael T. and others. In addition one secretary - Elizabeth H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Knightstone Island Limited Address / Contact

Office Address C/o Saturley Garner & Co Ltd, The Hive
Office Address2 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06892828
Date of Incorporation Thu, 30th Apr 2009
Industry Residents property management
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Dominic C.

Position: Director

Appointed: 05 September 2023

Elizabeth H.

Position: Secretary

Appointed: 01 January 2023

Timothy G.

Position: Director

Appointed: 15 September 2022

Michael T.

Position: Director

Appointed: 11 October 2020

Robert R.

Position: Director

Appointed: 18 October 2018

Stephen K.

Position: Director

Appointed: 17 May 2021

Resigned: 25 March 2022

John C.

Position: Director

Appointed: 19 November 2019

Resigned: 05 September 2023

Andrew H.

Position: Director

Appointed: 30 July 2019

Resigned: 14 June 2023

Jennifer B.

Position: Director

Appointed: 03 October 2018

Resigned: 20 January 2023

Phillip B.

Position: Director

Appointed: 02 October 2018

Resigned: 01 September 2022

Paul E.

Position: Director

Appointed: 27 March 2017

Resigned: 23 October 2017

David O.

Position: Director

Appointed: 13 March 2017

Resigned: 02 September 2018

Wendy M.

Position: Director

Appointed: 27 February 2017

Resigned: 19 September 2018

Bns Services Ltd

Position: Corporate Secretary

Appointed: 31 January 2017

Resigned: 01 January 2023

Richard O.

Position: Director

Appointed: 17 June 2016

Resigned: 31 December 2018

Joy W.

Position: Director

Appointed: 08 June 2012

Resigned: 13 September 2017

Keith M.

Position: Director

Appointed: 12 March 2012

Resigned: 30 January 2017

Christopher H.

Position: Director

Appointed: 01 April 2011

Resigned: 15 March 2017

Andrew W.

Position: Director

Appointed: 10 May 2010

Resigned: 13 September 2017

Keith J.

Position: Secretary

Appointed: 30 April 2009

Resigned: 31 January 2017

Keith J.

Position: Director

Appointed: 30 April 2009

Resigned: 30 January 2017

Martin N.

Position: Director

Appointed: 30 April 2009

Resigned: 27 March 2011

Clive R.

Position: Director

Appointed: 30 April 2009

Resigned: 12 March 2012

Mark D.

Position: Director

Appointed: 30 April 2009

Resigned: 14 October 2009

Bristol Legal Services Limited

Position: Secretary

Appointed: 30 April 2009

Resigned: 30 April 2009

Anthony J.

Position: Director

Appointed: 30 April 2009

Resigned: 03 April 2016

Tania G.

Position: Director

Appointed: 30 April 2009

Resigned: 08 September 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth331 044334 159     
Balance Sheet
Current Assets29 65033 41837 20841 01240 84439 19941 759
Net Assets Liabilities 334 159337 987342 337341 072342 760343 531
Net Assets Liabilities Including Pension Asset Liability331 044334 159     
Reserves/Capital
Shareholder Funds331 044334 159     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5405401 546552570
Average Number Employees During Period    111
Creditors 1 6041 5661 0201 1116572 231
Fixed Assets302 885302 885302 885302 885302 885304 770304 573
Net Current Assets Liabilities28 67831 81435 64239 99239 73338 54239 528
Provisions For Liabilities Balance Sheet Subtotal 540540    
Total Assets Less Current Liabilities331 563334 699338 527342 877342 618343 312344 101
Accruals Deferred Income519540     
Creditors Due Within One Year9721 604     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, January 2024
Free Download (3 pages)

Company search